Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Director Name | Michael Thomas Womack |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 De Freville Avenue Cambridge Cambridgeshire CB4 1HR |
Secretary Name | Mr John Richard Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Church Lane Lolworth Cambridgeshire CB23 8HE |
Director Name | Mr John Coleman De Graft-Johnson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 July 2004) |
Role | Managing Director |
Correspondence Address | Elder Cottage Onehouse Stowmarket Suffolk IP14 3ER |
Director Name | Richard Lott |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 January 2004) |
Role | Company Director |
Correspondence Address | 41 Brookville Road London SW6 7BH |
Director Name | Michael Joseph Snapes |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 January 2004) |
Role | Chairman |
Correspondence Address | Low Hill Cottage Low Hill Road, Roydon Harlow Essex CM19 5JN |
Director Name | Mr John David Wells |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Chesterfield Road Chestfield Whitstable Kent CT5 3LT |
Secretary Name | Mr Paul David Kilminster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 November 2004) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 143 London Road Maidstone Kent ME16 0HF |
Director Name | Rossa McDermott |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 May 2004(4 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 07 June 2006) |
Role | Company Director |
Correspondence Address | Thorndale 9f Carysfort Park Blackrock County Dublin Irish |
Director Name | Mr Fergus Joseph Orafferty |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 May 2004(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 January 2006) |
Role | Businessman |
Correspondence Address | Davos Baily Co Dublin Irish |
Director Name | Alan Thomson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 November 2006) |
Role | Managing Director |
Correspondence Address | 59 Fox Dene Bargate Wood Godalming Surrey GU7 1YG |
Director Name | Mr Robert Philip Emmins |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 June 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Rutland House High Street Ketton Nr Stanford Lincolnshire PE9 3TA |
Secretary Name | Mr Robert Philip Emmins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 June 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Rutland House High Street Ketton Nr Stanford Lincolnshire PE9 3TA |
Director Name | Mr Michael John Norris |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(6 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 November 2006) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 5 Fitzwilliam Avenue Richmond Surrey TW9 2DQ |
Secretary Name | Mr Simon Paul Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(6 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 November 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 71 Saddleton Road Whitstable Kent CT5 4JL |
Registered Address | C/- Bdo Stoy Hayward Llp 8 Baker Street London Greater London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £468,000 |
Current Liabilities | £9,125,000 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 September 2007 | Dissolved (1 page) |
---|---|
29 June 2007 | Notice of move from Administration to Dissolution (5 pages) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
10 December 2006 | Registered office changed on 10/12/06 from: egb house eurolink industrial centre, castle road sittingbourne kent ME10 3RN (1 page) |
29 November 2006 | Appointment of an administrator (1 page) |
22 November 2006 | Location of debenture register (1 page) |
22 November 2006 | Return made up to 19/11/06; full list of members (3 pages) |
22 November 2006 | Registered office changed on 22/11/06 from: egb house unit 4 sittingbourne industrial park sittingbourne kent ME10 3JH (1 page) |
22 November 2006 | Location of register of members (1 page) |
22 November 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | New secretary appointed (1 page) |
17 January 2006 | New director appointed (1 page) |
17 January 2006 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
18 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
9 June 2005 | Particulars of mortgage/charge (7 pages) |
24 December 2004 | Return made up to 19/11/04; full list of members
|
15 December 2004 | New secretary appointed;new director appointed (2 pages) |
15 June 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
7 February 2004 | Declaration of assistance for shares acquisition (17 pages) |
7 February 2004 | Declaration of assistance for shares acquisition (18 pages) |
7 February 2004 | Resolutions
|
7 February 2004 | Declaration of assistance for shares acquisition (18 pages) |
7 February 2004 | Resolutions
|
3 February 2004 | Particulars of mortgage/charge (27 pages) |
30 January 2004 | Particulars of mortgage/charge (26 pages) |
30 January 2004 | Particulars of mortgage/charge (7 pages) |
27 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2004 | Particulars of mortgage/charge (35 pages) |
22 January 2004 | Particulars of mortgage/charge (35 pages) |
13 December 2003 | Return made up to 19/11/03; full list of members (8 pages) |
15 May 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
23 December 2002 | Return made up to 19/11/02; full list of members (9 pages) |
17 July 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
21 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2002 | £ ic 5000/3333 14/12/01 £ sr [email protected]=1666 (1 page) |
7 January 2002 | Resolutions
|
7 January 2002 | Resolutions
|
31 December 2001 | Particulars of mortgage/charge (7 pages) |
31 December 2001 | Particulars of mortgage/charge (7 pages) |
31 December 2001 | Particulars of mortgage/charge (7 pages) |
31 December 2001 | Particulars of mortgage/charge (7 pages) |
24 December 2001 | Return made up to 19/11/01; full list of members; amend (9 pages) |
22 November 2001 | Return made up to 19/11/01; full list of members
|
5 November 2001 | Secretary's particulars changed (1 page) |
12 September 2001 | Group of companies' accounts made up to 31 December 2000 (27 pages) |
1 August 2001 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: unit 4 sittingbourne end park sittingbourne kent ME10 3JH (1 page) |
24 April 2001 | Particulars of mortgage/charge (7 pages) |
20 December 2000 | Return made up to 19/11/00; full list of members
|
20 March 2000 | Ad 07/02/00--------- £ si [email protected]=1498 £ ic 3502/5000 (2 pages) |
24 February 2000 | Ad 07/02/00--------- £ si [email protected]=3500 £ ic 2/3502 (2 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Resolutions
|
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | Conve 07/02/00 (1 page) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | Resolutions
|
24 February 2000 | Resolutions
|
24 February 2000 | £ nc 100/5000 07/02/00 (1 page) |
24 February 2000 | Secretary resigned;director resigned (1 page) |
23 February 2000 | Particulars of mortgage/charge (10 pages) |
18 February 2000 | Particulars of mortgage/charge (15 pages) |
16 February 2000 | New director appointed (2 pages) |
15 December 1999 | Company name changed tayvin 173 LIMITED\certificate issued on 16/12/99 (2 pages) |